STONE LIFESTYLE LIMITED
WAKEFIELD PACIFIC ENTERPRISES LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2WT

Company number 03489340
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address PO BOX 403, 2 DENBY DALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 2WT
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-10 GBP 2 . The most likely internet sites of STONE LIFESTYLE LIMITED are www.stonelifestyle.co.uk, and www.stone-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Stone Lifestyle Limited is a Private Limited Company. The company registration number is 03489340. Stone Lifestyle Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Stone Lifestyle Limited is Po Box 403 2 Denby Dale Road Wakefield West Yorkshire Wf1 2wt. The company`s financial liabilities are £5.89k. It is £-3.19k against last year. The cash in hand is £12.19k. It is £-9.6k against last year. And the total assets are £14.5k, which is £-9.55k against last year. MOY, Simon James is a Director of the company. Secretary GAMMIE, Alexander Christie has been resigned. Secretary JONES, Samantha Jane has been resigned. Secretary MOY, Philomena has been resigned. Secretary QUAYLE, Helen Fiona has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MOY, Philomena has been resigned. Director QUAYLE, Helen Fiona has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


stone lifestyle Key Finiance

LIABILITIES £5.89k
-36%
CASH £12.19k
-45%
TOTAL ASSETS £14.5k
-40%
All Financial Figures

Current Directors

Director
MOY, Simon James
Appointed Date: 06 January 1998
58 years old

Resigned Directors

Secretary
GAMMIE, Alexander Christie
Resigned: 05 December 2005
Appointed Date: 10 January 1999

Secretary
JONES, Samantha Jane
Resigned: 01 September 2007
Appointed Date: 05 December 2005

Secretary
MOY, Philomena
Resigned: 10 January 1999
Appointed Date: 06 January 1998

Secretary
QUAYLE, Helen Fiona
Resigned: 31 May 2012
Appointed Date: 01 September 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Director
MOY, Philomena
Resigned: 10 January 1999
Appointed Date: 06 January 1998
87 years old

Director
QUAYLE, Helen Fiona
Resigned: 31 August 2011
Appointed Date: 01 September 2007
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Persons With Significant Control

Mr Simon James Moy
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of voting rights - 75% or more

STONE LIFESTYLE LIMITED Events

14 Jan 2017
Confirmation statement made on 4 January 2017 with updates
15 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2

18 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2

...
... and 44 more events
04 Feb 1998
New secretary appointed;new director appointed
04 Feb 1998
Registered office changed on 04/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD
04 Feb 1998
Director resigned
04 Feb 1998
Secretary resigned
06 Jan 1998
Incorporation